Entity Name: | TERRACINA AT THE VINEYARDS HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Apr 1998 (27 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 16 Apr 2021 (4 years ago) |
Document Number: | N98000001975 |
FEI/EIN Number |
593516620
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P.M.P OF SW FLORIDA, INC, 75 VINEYARD BLVD 3RD FLOOR, NAPLES, FL, 34119, US |
Mail Address: | P.M.P OF SW FLORIDA, INC, 75 VINEYARD BLVD 3RD FLOOR, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PMP OF SW FL, INC. | Agent | P.M.P OF SW FL, INC, NAPLES, FL, 34119 |
MAMBUCA FRANK | President | 478 TERRA VISTA CT, NAPLES, FL, 34119 |
TREMBLAY PETE | Secretary | 435 TERRACINA WAY, NAPLES, FL, 34119 |
O'DELL SCOTT | Director | 444 TERRACINA WAY, NAPLES, FL, 34119 |
Occhiogrosso Jim | Treasurer | 424 Terracina Way, NAPLES, FL, 34119 |
Forry James | Director | 75 Vineyards Blvd., Third Floor, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2021-04-16 | TERRACINA AT THE VINEYARDS HOMEOWNERS' ASSOCIATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-03 | P.M.P OF SW FLORIDA, INC, 75 VINEYARD BLVD 3RD FLOOR, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2009-03-03 | P.M.P OF SW FLORIDA, INC, 75 VINEYARD BLVD 3RD FLOOR, NAPLES, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-03 | PMP OF SW FL, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-03 | P.M.P OF SW FL, INC, 75 VINEYARD BLVD 3RD FLOOR, NAPLES, FL 34119 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-08 |
Amended/Restated Article/NC | 2021-04-16 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State